EMBLETON CERTAINTY LTD
Overview
| Company Name | EMBLETON CERTAINTY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09708519 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EMBLETON CERTAINTY LTD?
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
Where is EMBLETON CERTAINTY LTD located?
| Registered Office Address | Unit 1c, 55 Forest Road LE5 0BT Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EMBLETON CERTAINTY LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2022 |
What are the latest filings for EMBLETON CERTAINTY LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jun 24, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2022 | 5 pages | AA | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 16, 2022 | 2 pages | PSC04 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 28, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 28, 2022 | 2 pages | CH01 | ||
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Nov 26, 2022 | 1 pages | AD01 | ||
Registered office address changed from 22 Linkfield Road Isleworth TW7 6QH United Kingdom to 191 Washington Street Bradford BD8 9QP on Sep 06, 2022 | 1 pages | AD01 | ||
Notification of Mohammed Ayyaz as a person with significant control on Aug 31, 2022 | 2 pages | PSC01 | ||
Cessation of Eldars Kacens as a person with significant control on Aug 31, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Mohammed Ayyaz as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Eldars Kacens as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 24, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2021 | 5 pages | AA | ||
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 22 Linkfield Road Isleworth TW7 6QH on Dec 30, 2021 | 1 pages | AD01 | ||
Notification of Eldars Kacens as a person with significant control on Dec 01, 2021 | 2 pages | PSC01 | ||
Cessation of Mohammed Ayyaz as a person with significant control on Dec 01, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Eldars Kacens as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mohammed Ayyaz as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 24, 2021 with updates | 5 pages | CS01 | ||
Registered office address changed from 42 Richardson Close Leicester LE9 6NU United Kingdom to 191 Washington Street Bradford BD8 9QP on May 05, 2021 | 1 pages | AD01 | ||
Notification of Mohammed Ayyaz as a person with significant control on Dec 24, 2020 | 2 pages | PSC01 | ||
Who are the officers of EMBLETON CERTAINTY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AYYAZ, Mohammed | Director | Forest Road LE5 0BT Leicester Unit 1c, 55 England | England | British | 262113970515 | |||||
| ATTWOOD, Kevin Pay | Director | Barham IP6 0AX Ipswich 47 Kirby Rise United Kingdom | United Kingdom | British | 249946640001 | |||||
| AYYAZ, Mohammed, Dr | Director | BD8 9QP Bradford 191 Washington Street United Kingdom | United Kingdom | British | 262113970001 | |||||
| AYYAZ, Mohammed, Dr | Director | BD8 9QP Bradford 191 Washington Street United Kingdom | United Kingdom | British | 262113970001 | |||||
| DUMITRU, Izabela | Director | Underwood Place Oldbrook MK6 2TT Milton Keynes 119 United Kingdom | United Kingdom | Romanian | 201435820001 | |||||
| DUNNE, Terence | Director | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| FAULKNER, Melissa | Director | Wastel Beanhill MK6 4LW Milton Keynes 52 United Kingdom | United Kingdom | British | 214226430001 | |||||
| GREENE, Ryan | Director | High Green S35 3HQ Sheffield 23 Miles Road England | England | British | 261636980001 | |||||
| JABBAR, Henna | Director | LU1 1DQ Luton 31 Kenilworth Road England | England | British | 244886270001 | |||||
| KACENS, Eldars | Director | TW7 6QH Isleworth 22 Linkfield Road United Kingdom | United Kingdom | Latvian | 290935240001 | |||||
| KELLY, Alex | Director | Conway Crescent Bletchley MK3 6AR Milton Keynes 40 United Kingdom | United Kingdom | British | 200490250001 | |||||
| KMET, Peter | Director | LE9 6NU Leicester 42 Richardson Close United Kingdom | United Kingdom | British | 278714860001 | |||||
| MARSHALL, Michael | Director | Stanley Street NN2 6DE Northampton 44 United Kingdom | England | British | 209905740001 | |||||
| MCGHIE, Jordan | Director | NG5 4DF Nottingham 20 Fairbank Cresent United Kingdom | United Kingdom | British | 263423610001 | |||||
| MCKAY, Jason | Director | Summerhill Road AB15 6EH Aberdeen 105 United Kingdom | United Kingdom | British | 203382080001 | |||||
| MUIR, David Francis | Director | ML7 5JB Shotts 7 Melford Avenue Scotland | Scotland | British | 244886350001 | |||||
| TORTICE, David | Director | Mill Road Sutton NR12 9RZ Norwich 8 Mill Cottages United Kingdom | United Kingdom | British | 253650370001 | |||||
| WATKINS, Ryan | Director | Ullesthorpe Road LE17 5HT Lutterworth Two Hoots United Kingdom | United Kingdom | British | 277921120001 | |||||
| WHITE, Oliver | Director | NN11 4RE Daventry 6 Balliol Road United Kingdom | United Kingdom | British | 277005580001 |
Who are the persons with significant control of EMBLETON CERTAINTY LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mohammed Ayyaz | Aug 31, 2022 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Eldars Kacens | Dec 01, 2021 | TW7 6QH Isleworth 22 Linkfield Road United Kingdom | Yes |
Nationality: Latvian Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Dr Mohammed Ayyaz | Dec 24, 2020 | BD8 9QP Bradford 191 Washington Street United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Peter Kmet | Dec 23, 2020 | LE9 6NU Leicester 42 Richardson Close United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Ryan Watkins | Nov 30, 2020 | Ullesthorpe Road LE17 5HT Lutterworth Two Hoots United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Oliver White | Nov 06, 2020 | NN11 4RE Daventry 6 Balliol Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Dr Mohammed Ayyaz | Nov 02, 2020 | BD8 9QP Bradford 191 Washington Street United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jordan Mcghie | Sep 01, 2020 | NG5 4DF Nottingham 20 Fairbank Cresent United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Ryan Greene | Jul 29, 2019 | High Green S35 3HQ Sheffield 23 Miles Road England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Tortice | Dec 10, 2018 | Mill Road Sutton NR12 9RZ Norwich 8 Mill Cottages United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Kevin Pay Attwood | Aug 23, 2018 | Barham IP6 0AX Ipswich 47 Kirby Rise United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Miss Henna Jabbar | Mar 27, 2018 | LU1 1DQ Luton 31 Kenilworth Road England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Francis Muir | Jul 14, 2017 | ML7 5JB Shotts 7 Melford Avenue Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Terence Dunne | Mar 14, 2017 | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Michael Marshall | Jul 01, 2016 | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0